EASY BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 7 BROAD CUT ROAD CALDER GROVE WAKEFIELD WF4 3DR ENGLAND

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 25 ALDERNEY ROAD CROFTLANDS DEWSBURY WEST YORKSHIRE WF12 7ES UNITED KINGDOM

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRAWSHAW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MRS CLAIRE CRAWSHAW

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWSHAW

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/05/1116 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 29 HIGH STREET MORLEY WEST YORKSHIRE LS29 9AL

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR KEVIN THOMAS CRAWSHAW

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DAVID JOHN CRAWSHAW

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company